Dissolved
Dissolved 2016-08-09
Company Information for THE RIGHTS HOUSE (GS) LIMITED
34-43 RUSSELL STREET, LONDON, WC2B,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-08-09 |
Company Name | |
---|---|
THE RIGHTS HOUSE (GS) LIMITED | |
Legal Registered Office | |
34-43 RUSSELL STREET LONDON | |
Company Number | 08039753 | |
---|---|---|
Date formed | 2012-04-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-08-09 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-10-22 12:02:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE JAYNE MICHEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL BERNARD AGGETT |
Company Secretary | ||
PAUL BERNARD AGGETT |
Director | ||
MICHAEL ADAM FOSTER |
Director | ||
OVALSEC LIMITED |
Company Secretary | ||
OVAL NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RICHARD HENRY SAMPSON LIMITED | Director | 2016-07-04 | CURRENT | 2016-03-30 | Active - Proposal to Strike off | |
AGORA BOOKS LIMITED | Director | 2016-03-22 | CURRENT | 2015-06-08 | Active | |
WORLDWRITES LIMITED | Director | 2015-03-18 | CURRENT | 2015-03-18 | Active - Proposal to Strike off | |
PEKET COPRODUCTION LIMITED | Director | 2015-01-09 | CURRENT | 2014-08-29 | Active | |
MAIGRET PRODUCTIONS LIMITED | Director | 2014-06-26 | CURRENT | 2014-05-30 | Active | |
POLLINGER LIMITED | Director | 2013-12-20 | CURRENT | 2001-10-10 | Active | |
LAURENCE POLLINGER LIMITED | Director | 2013-12-20 | CURRENT | 1958-03-14 | Active | |
JOHN CREASEY LITERARY MANAGEMENT LIMITED | Director | 2013-10-21 | CURRENT | 2007-02-14 | Active - Proposal to Strike off | |
ERIC AMBLER LITERARY MANAGEMENT LIMITED | Director | 2013-10-21 | CURRENT | 2008-04-04 | Active | |
MICHAEL INNES LITERARY MANAGEMENT LIMITED | Director | 2013-10-21 | CURRENT | 2007-10-02 | Active - Proposal to Strike off | |
THE RIGHTS HOUSE LIMITED | Director | 2013-05-29 | CURRENT | 2007-12-19 | Active | |
THE RIGHTS HOUSE AGENTS LIMITED | Director | 2013-03-15 | CURRENT | 2013-03-15 | Dissolved 2016-04-26 | |
GEORGES SIMENON LIMITED | Director | 2012-05-03 | CURRENT | 2000-12-27 | Active | |
ROBERT BOLT LIMITED | Director | 2012-01-11 | CURRENT | 1971-11-15 | Active | |
WHEATLEY BOOKS LIMITED | Director | 2011-12-16 | CURRENT | 2007-12-10 | Active | |
RIGHTS LTD | Director | 2011-12-16 | CURRENT | 1998-04-22 | Active - Proposal to Strike off | |
WORLDWRITES HOLDINGS LIMITED | Director | 2010-09-22 | CURRENT | 2010-05-13 | Active | |
PFD AGENTS LIMITED | Director | 2008-07-14 | CURRENT | 2008-02-27 | Active - Proposal to Strike off | |
PETERS FRASER & DUNLOP LIMITED | Director | 2007-10-05 | CURRENT | 1987-10-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL AGGETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL AGGETT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL AGGETT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/08/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AP03 | SECRETARY APPOINTED PAUL BERNARD AGGETT | |
AR01 | 01/08/14 NO CHANGES | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/08/14 NO CHANGES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOSTER | |
AP01 | DIRECTOR APPOINTED PAUL BERNARD AGGETT | |
AR01 | 20/04/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 | |
AA01 | CURREXT FROM 30/06/2013 TO 31/12/2013 | |
AA01 | PREVSHO FROM 30/04/2013 TO 30/06/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES01 | ADOPT ARTICLES 23/04/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ACCESSION AND CHARGE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as THE RIGHTS HOUSE (GS) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |